NEW YORK GOLD SHIELD, INC.

Name: | NEW YORK GOLD SHIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161028 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 MOTOR PKWY, Suite 401, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MIHNOVICH | Chief Executive Officer | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOHN MIHNOVICH, JR | DOS Process Agent | 150 MOTOR PKWY, Suite 401, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-22 | Address | 1225 FRANKLIN AVE STE #325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2023-02-22 | Address | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-26 | 2023-02-22 | Address | 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222000174 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
090126002799 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070208002714 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050208000016 | 2005-02-08 | CERTIFICATE OF INCORPORATION | 2005-02-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2317704 | SL VIO | INVOICED | 2016-04-04 | 4200 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State